Search icon

HANSEN DEVELOPMENT CORP.

Company Details

Name: HANSEN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 420238
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 72 MACKAY PLACE, BKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% M. GEORGE HANSEN DOS Process Agent 72 MACKAY PLACE, BKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
20100219053 2010-02-19 ASSUMED NAME LLC INITIAL FILING 2010-02-19
DP-798785 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A368618-4 1977-01-06 CERTIFICATE OF INCORPORATION 1977-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664299 0235300 1981-05-05 530 4TH STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-06
Case Closed 1981-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-05-11
Abatement Due Date 1981-05-06
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-05-11
Abatement Due Date 1981-05-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-05-11
Abatement Due Date 1981-05-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1981-05-11
Abatement Due Date 1981-05-06
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State